Warning: file_put_contents(c/b3b8b8d04e3a7694e374744f30ef1f34.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Birnbeck Finance Limited, BS40 5NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIRNBECK FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birnbeck Finance Limited. The company was founded 50 years ago and was given the registration number 01158939. The firm's registered office is in WRINGTON. You can find them at Whetcombe Whey, Ropers Lane, Wrington, Somerset. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BIRNBECK FINANCE LIMITED
Company Number:01158939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Whetcombe Whey, Ropers Lane, Wrington, Somerset, BS40 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Hughenden Road, Weston Super Mare, BS23 2UR

Secretary06 September 2005Active
129, High Street, Worle, Weston Super Mare, England, BS22 6HQ

Director16 October 2023Active
129, High Street, Worle, Weston Super Mare, England, BS22 6HQ

Director02 January 2016Active
16 Hughenden Road, Weston Super Mare, BS23 2UR

Director06 August 1999Active
Birnbeck Finance Ltd 35 Boulevard, Weston Super Mare, BS23 1PE

Secretary-Active
Beechcroft, Hannay Road, Cheddar, BS27 3LJ

Secretary18 July 1995Active
Tarkwa North Down Lane, Shipham, Winscombe, BS25 1SL

Director-Active
129, High Street, Worle, Weston Super Mare, England, BS22 6HQ

Director29 August 2023Active
Acred Wild, 63 Julians Acres Berrow, Burnham On Sea, TA8 2LX

Director01 March 2003Active
5 Hawthorn Hill, Weston Super Mare, BS22 9EB

Director-Active
5 Hawthorn Hill, Weston Super Mare, BS22 9EB

Director-Active
Beechcroft, Hannay Road, Cheddar, BS27 3LJ

Director-Active
Rose Cottage, West Hewish, Weston Super Mare, BS24 6RR

Director01 August 2000Active
Bourton Cottage, Bourton, Weston Super Mare, BS22 7YD

Director18 July 1995Active
16 Hughenden Road, Weston Super Mare, BS23 2UR

Director06 September 2005Active

People with Significant Control

Geraldine Wendy Wotton
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:16, Hughenden Gardens, Weston Super Mare, England, BS23 2UR
Nature of control:
  • Voting rights 25 to 50 percent
Simon Richard Wotton
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:16, Hughenden Gardens, Weston Super Mare, England, BS23 2UR
Nature of control:
  • Voting rights 25 to 50 percent
Stuart Charles Rose
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:129, High Street, Weston Super Mare, England, BS22 6HQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Capital

Capital name of class of shares.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-25Incorporation

Memorandum articles.

Download
2020-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.